Company NameFRG2 Limited
DirectorsDavid Douglas and Angus Kennedy Morrison
Company StatusActive
Company Number02846836
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)
Previous NamesBig Time Productions Limited and Fashion Rocks Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr David Douglas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(12 years, 7 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Cannon Place
Cannon Street
London
EC4N 6AF
Director NameMr Angus Kennedy Morrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(12 years, 7 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Cannon Place
Cannon Street
London
EC4N 6AF
Director NameNigel Egerton-King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleFinance Director
Correspondence Address9 Firs Avenue
Muswell Hill
London
N10 3LY
Secretary NameNigel Egerton-King
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleFinance Director
Correspondence Address9 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameMr Nicholas Edward Scott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 week, 4 days after company formation)
Appointment Duration15 years (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Rosaline Road
Fulham
London
SW6 7QT
Secretary NameMr Edward Riseman
NationalityAmerican
StatusResigned
Appointed19 June 1996(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Glebe Road
Wells Next The Sea
Norfolk
NR23 1AZ
Secretary NameMr Duncan Robert Hussey
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Moat Close
Orpington
Kent
BR6 6ET
Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStantonmuir
33 Gillespie Road
Edinburgh
EH13 0NW
Scotland
Director NameGraeme William Henry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJoiners Cottage Sunnyside
Traprain
Haddington
East Lothian
EH14 4PY
Scotland
Director NameMr Gregory Saxton Rogers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2006(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2008)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLethe Cottage
The Green
Letchmore Heath
Hertfordshore
WD2 8EN
Director NameJohn Joseph Herbert
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(13 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2016)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address27c Tadema Road
Chelsea
London
SW10 0NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefashionrocks.com
Telephone07 703131340
Telephone regionMobile

Location

Registered AddressCMS Cameron McKenna Llp
78 Cannon Place
Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

320 at £1Angus Kennedy Morrison
32.00%
Ordinary A
320 at £1David Douglas
32.00%
Ordinary A
35 at £1Graham Fleming Barnet
3.50%
Ordinary A
25 at £1Paul Scott
2.50%
Ordinary A
20 at £1David Wardlaw
2.00%
Ordinary B
20 at £1Marcus Watson
2.00%
Ordinary B
130 at £1Angus Kennedy Morrison
13.00%
Ordinary B
130 at £1David Douglas
13.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

20 May 2008Delivered on: 22 May 2008
Satisfied on: 9 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 September 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
26 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
17 July 2022Director's details changed for Mr David Douglas on 27 April 2021 (2 pages)
17 July 2022Director's details changed for Mr Angus Kennedy Morrison on 1 October 2016 (2 pages)
17 July 2022Change of details for Mr Angus Kennedy Morrison as a person with significant control on 1 October 2016 (2 pages)
17 July 2022Change of details for Mr David Douglas as a person with significant control on 27 April 2021 (2 pages)
21 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
12 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
18 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 April 2017Termination of appointment of John Joseph Herbert as a director on 1 April 2016 (1 page)
26 April 2017Termination of appointment of John Joseph Herbert as a director on 1 April 2016 (1 page)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(6 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(6 pages)
21 July 2015Registered office address changed from 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Place Cannon Street London EC4N 6AF on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Place Cannon Street London EC4N 6AF on 21 July 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(6 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
(6 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Termination of appointment of Graham Barnet as a director (1 page)
16 December 2011Termination of appointment of Graham Barnet as a director (1 page)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Change of name notice (2 pages)
15 December 2010Company name changed fashion rocks group LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
15 December 2010Company name changed fashion rocks group LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
15 December 2010Change of name notice (2 pages)
14 December 2010Change of name notice (2 pages)
14 December 2010Change of name notice (2 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 23/07/09; full list of members (6 pages)
31 July 2009Return made up to 23/07/09; full list of members (6 pages)
30 July 2009Return made up to 23/07/08; full list of members; amend (9 pages)
30 July 2009Return made up to 23/07/08; full list of members; amend (9 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 January 2009Return made up to 23/07/08; full list of members (5 pages)
15 January 2009Return made up to 23/07/08; full list of members (5 pages)
17 December 2008Registered office changed on 17/12/2008 from 8 dean street london W1D 3RL (1 page)
17 December 2008Registered office changed on 17/12/2008 from 8 dean street london W1D 3RL (1 page)
4 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2008Appointment terminated director graeme henry (1 page)
27 October 2008Appointment terminated director nicholas scott (1 page)
27 October 2008Appointment terminated director gregory rogers (1 page)
27 October 2008Appointment terminated secretary duncan hussey (1 page)
27 October 2008Appointment terminated secretary duncan hussey (1 page)
27 October 2008Appointment terminated director graeme henry (1 page)
27 October 2008Appointment terminated director gregory rogers (1 page)
27 October 2008Appointment terminated director nicholas scott (1 page)
18 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 February 2008Registered office changed on 15/02/08 from: 91 princedale road london W11 4NS (1 page)
15 February 2008Registered office changed on 15/02/08 from: 91 princedale road london W11 4NS (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
18 September 2007Return made up to 23/07/07; no change of members (9 pages)
18 September 2007Return made up to 23/07/07; no change of members (9 pages)
24 January 2007Company name changed big time productions LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed big time productions LIMITED\certificate issued on 24/01/07 (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 August 2006Return made up to 23/07/06; full list of members (10 pages)
4 August 2006Return made up to 23/07/06; full list of members (10 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
18 May 2006Ad 25/04/06--------- £ si 608@1=608 £ ic 2/610 (2 pages)
18 May 2006New director appointed (3 pages)
18 May 2006New director appointed (3 pages)
18 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
18 May 2006New director appointed (3 pages)
18 May 2006Ad 06/04/06--------- £ si 390@1=390 £ ic 610/1000 (4 pages)
18 May 2006Ad 25/04/06--------- £ si 608@1=608 £ ic 2/610 (2 pages)
18 May 2006New director appointed (3 pages)
18 May 2006New director appointed (4 pages)
18 May 2006New director appointed (4 pages)
18 May 2006New director appointed (3 pages)
18 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 May 2006Ad 06/04/06--------- £ si 390@1=390 £ ic 610/1000 (4 pages)
18 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
18 May 2006New director appointed (3 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 July 2005Return made up to 23/07/05; full list of members (6 pages)
25 July 2005Return made up to 23/07/05; full list of members (6 pages)
25 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 June 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 June 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 July 2004Return made up to 23/07/04; full list of members (6 pages)
26 July 2004Return made up to 23/07/04; full list of members (6 pages)
19 July 2003Return made up to 23/07/03; full list of members (6 pages)
19 July 2003Return made up to 23/07/03; full list of members (6 pages)
9 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 June 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 June 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 August 2002Return made up to 23/07/02; full list of members (6 pages)
6 August 2002Return made up to 23/07/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
29 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (5 pages)
28 January 2000Full accounts made up to 31 March 1999 (5 pages)
30 July 1999Return made up to 23/07/99; no change of members (6 pages)
30 July 1999Return made up to 23/07/99; no change of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (5 pages)
13 January 1999Full accounts made up to 31 March 1998 (5 pages)
24 July 1998Return made up to 31/07/98; no change of members (4 pages)
24 July 1998Return made up to 31/07/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (5 pages)
20 January 1998Full accounts made up to 31 March 1997 (5 pages)
4 August 1997Return made up to 31/07/97; full list of members (6 pages)
4 August 1997Return made up to 31/07/97; full list of members (6 pages)
20 February 1997Full accounts made up to 31 March 1996 (5 pages)
20 February 1997Full accounts made up to 31 March 1996 (5 pages)
8 October 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1996New secretary appointed (2 pages)
17 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 August 1995Return made up to 31/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 August 1995Return made up to 31/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
8 October 1993New director appointed (2 pages)
8 October 1993New director appointed (2 pages)
23 August 1993Incorporation (12 pages)
23 August 1993Incorporation (12 pages)